APS-SELECT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Resolve Advisory Limited 22 York Buildings Corner John Adams Street London WC2N 6JU England to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-11-14

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

22/12/2122 December 2021 Administrator's progress report

View Document

15/11/2115 November 2021 Notice of extension of period of Administration

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR TESSA ELLIS

View Document

11/02/2011 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM COLLINGBOURNE HOUSE SPENCER COURT 140-142 WANDSWORTH HIGH STREET LONDON SW18 4JJ

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/188 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 37500.00

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH ELLIS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

18/08/1518 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

23/06/1523 June 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MRS TESSA JANE ELLIS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS SARAH STURT

View Document

11/02/1011 February 2010 SUB-DIVISION 18/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

06/02/096 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/02/0228 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0228 February 2002 SHARE CERTIFACTES 25/02/02

View Document

28/02/0228 February 2002 DIV 25/02/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/08/0010 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 £ NC 1000/5000000 31/03/94

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED FULLBRIGHT (UK) LIMITED CERTIFICATE ISSUED ON 15/09/93

View Document

04/08/934 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information